Company NameAccent International Consortium For Academic Programs Abroad Limited
DirectorRaymond Vernon
Company StatusActive
Company Number03543700
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameRaymond Vernon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleIntnl Education
Country of ResidenceFrance
Correspondence Address30 Rue Charles Baudelaire
75012
Paris
Secretary NameRichard Johnson
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleAdministrator
Correspondence Address13 Lime Close
London
E1W 2QP
Secretary NameNatasa Blecic
NationalityBritish
StatusResigned
Appointed06 October 2006(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2011)
RoleCompany Director
Correspondence Address22 Woodsire
Sydenham Hill
London
SE26 6SS
Secretary NameMrs Elizabeth Terry
StatusResigned
Appointed09 July 2011(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2018)
RoleCompany Director
Correspondence Address23 Codling Close
London
E1W 2UX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameThe Nominee Company Limited (Corporation)
StatusResigned
Appointed09 April 1998(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2000)
Correspondence AddressHearne House
17 Hearne Road Chiswick
London
W4 3NJ
Secretary NameOur Nominee Company Limited (Corporation)
StatusResigned
Appointed09 April 1998(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2000)
Correspondence AddressHearne House 17 Hearne Road
London
W4 3NJ

Contact

Telephone01245 455400
Telephone regionChelmsford

Location

Registered AddressAccent London Study Centre
12 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Raymond Vernon
100.00%
Ordinary

Financials

Year2014
Net Worth£33,927
Cash£46,569
Current Liabilities£270,861

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2024 (2 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 4 weeks from now)

Charges

2 December 2020Delivered on: 3 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 March 2013Delivered on: 4 April 2013
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £192,000 to pay into the account and any other sums paid into that account and any interest cerdited to that account.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
15 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
13 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
26 November 2021Appointment of Reginald De Guillebon as a director on 1 November 2021 (2 pages)
26 November 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
26 November 2021Termination of appointment of Raymond Vernon as a director on 1 November 2021 (1 page)
11 October 2021Notification of Reginald De Guillebon as a person with significant control on 10 September 2021 (2 pages)
11 October 2021Change of details for Mr Raymond Vernon as a person with significant control on 10 September 2021 (2 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 December 2020Registration of charge 035437000002, created on 2 December 2020 (24 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 April 2018Termination of appointment of Elizabeth Terry as a secretary on 2 April 2018 (1 page)
18 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Secretary's details changed for Mrs Elizabeth Terry on 1 March 2017 (1 page)
7 April 2017Secretary's details changed for Mrs Elizabeth Terry on 1 March 2017 (1 page)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 May 2013Registered office address changed from 99-103 Great Russell Street London WC1B 3LA on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 99-103 Great Russell Street London WC1B 3LA on 23 May 2013 (1 page)
22 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 August 2011Appointment of Mrs Elizabeth Terry as a secretary (2 pages)
30 August 2011Appointment of Mrs Elizabeth Terry as a secretary (2 pages)
8 July 2011Termination of appointment of Natasa Blecic as a secretary (1 page)
8 July 2011Termination of appointment of Natasa Blecic as a secretary (1 page)
21 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
21 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 April 2010Director's details changed for Raymond Vernon on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Raymond Vernon on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Raymond Vernon on 3 April 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 May 2008Return made up to 03/04/08; full list of members (3 pages)
28 May 2008Return made up to 03/04/08; full list of members (3 pages)
27 May 2008Secretary's change of particulars / natasa blecic / 22/05/2008 (1 page)
27 May 2008Secretary's change of particulars / natasa blecic / 22/05/2008 (1 page)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 July 2007Return made up to 03/04/07; full list of members (2 pages)
4 July 2007Return made up to 03/04/07; full list of members (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 April 2005Return made up to 03/04/05; full list of members (2 pages)
25 April 2005Return made up to 03/04/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (6 pages)
13 April 2004Return made up to 03/04/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
26 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
26 September 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
15 August 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
30 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
22 June 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Full accounts made up to 30 April 1999 (10 pages)
16 April 2000Full accounts made up to 30 April 1999 (10 pages)
13 April 2000Registered office changed on 13/04/00 from: hearne house hearne road chiswick london W4 6NJ (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: hearne house hearne road chiswick london W4 6NJ (1 page)
24 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 April 1998New director appointed (2 pages)
3 April 1998Incorporation (13 pages)
3 April 1998Incorporation (13 pages)